TARA DEVELOPMENTS LIMITED

Active Burntwood

Activities of head offices

291 employees website.com
Activities of head offices
T

TARA DEVELOPMENTS LIMITED

Activities of head offices

Founded 10 Sept 1985 Active Burntwood, England 291 employees website.com
Activities of head offices

Previous Company Names

KAYRIDGE LIMITED 10 Sept 1985 — 19 Dec 1985
Accounts Submitted 2 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 21 Oct 2025 Next due 2 Oct 2026 5 months remaining
Net assets £103M £6M 2024 year on year
Total assets £154M £4M 2024 year on year
Total Liabilities £51M £2M 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

St Joseph's House High Street Chasetown Burntwood WS7 3XG England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for TARA DEVELOPMENTS LIMITED (01946080), an active company based in Burntwood, England. Incorporated 10 Sept 1985. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£39.77M

Increased by £4.16M (+12%)

Net Assets

£102.93M

Increased by £5.98M (+6%)

Total Liabilities

£50.77M

Decreased by £1.51M (-3%)

Turnover

£197.64M

Increased by £26.87M (+16%)

Employees

291

Debt Ratio

33%

Decreased by 2 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Julie Elizabeth CaudleDirectorBritishEngland5416 Jul 2024Active

Shareholders

Shareholders (8)

Noel Stephen Sweeney Will Trust By Deed Of Variation
44.2%
577,410
The Carmel Sweeney Discretionary Settlement 2021
44.1%
576,550

Persons with Significant Control

Persons with Significant Control (5)

5 Active 2 Ceased

John Rawcliffe Avery Crabtree

British

Active
Notified 7 Jun 2021
Residence England
DOB August 1949
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust,significant Influence Or Control As Trust

Mr Ivor Stewart Davenport

British

Active
Notified 7 Jun 2021
Residence England
DOB April 1957
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust
  • Significant Influence Or Control As Trust

Ivor Stewart Davenport

British

Active
Notified 7 Jun 2021
Residence England
DOB April 1957
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust,significant Influence Or Control As Trust

Michael David Holder

British

Active
Notified 7 Jun 2021
Residence England
DOB June 1961
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust,significant Influence Or Control As Trust

Mr Ivor Stewart Davenport

British

Active
Notified 7 Jun 2021
Residence United Kingdom
DOB April 1957
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust
  • Significant Influence Or Control As Trust

Noel Stephen Sweeney

Ceased 1 Apr 2020

Ceased

Mary Carmel Sweeney

Ceased 7 Jun 2021

Ceased

Group Structure

Group Structure

TARA DEVELOPMENTS LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

12 freehold 12 total
AddressTenurePrice PaidDate Added
land on the west side of Power Station Road, Rugeley CANNOCK CHASE
Freehold-8 Sept 2023
Land adjoining 2 Pool Road, Burntwood (WS7 3QW) LICHFIELD
Freehold-10 Jun 2019
Police Station, High Street, Chasetown, Burntwood (WS7 3XG) LICHFIELD
Freehold£500,0009 Apr 2018
78 and 80 High Street, Chasetown, Burntwood (WS7 3XG) LICHFIELD
Freehold£215,00014 Dec 2017
3 Church Street, Chasetown (WS7 3QL) LICHFIELD
Freehold£210,00025 Nov 2005
land on the west side of Power Station Road, Rugeley
Freehold
Added 8 Sept 2023
District CANNOCK CHASE
Land adjoining 2 Pool Road, Burntwood (WS7 3QW)
Freehold
Added 10 Jun 2019
District LICHFIELD
Police Station, High Street, Chasetown, Burntwood (WS7 3XG)
Freehold £500,000
Added 9 Apr 2018
District LICHFIELD
78 and 80 High Street, Chasetown, Burntwood (WS7 3XG)
Freehold £215,000
Added 14 Dec 2017
District LICHFIELD
3 Church Street, Chasetown (WS7 3QL)
Freehold £210,000
Added 25 Nov 2005
District LICHFIELD

Documents

Company Filings

DateCategoryDescriptionDocument
21 Apr 2026MiscellaneousReplacement filing of PSC01 for Mr Ivor Stewart Davenport
6 Jan 2026OfficersTermination of John Rawcliffe Airey Crabtree as director on 2025-12-31
19 Dec 2025MortgageMortgage Satisfy Charge Full
21 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-18 with no updates
2 Oct 2025AccountsAnnual accounts made up to 2024-12-31
21 Apr 2026 Miscellaneous

Replacement filing of PSC01 for Mr Ivor Stewart Davenport

6 Jan 2026 Officers

Termination of John Rawcliffe Airey Crabtree as director on 2025-12-31

19 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

21 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-18 with no updates

2 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Replacement filing of PSC01 for Mr Ivor Stewart Davenport

3 days ago on 21 Apr 2026

Termination of John Rawcliffe Airey Crabtree as director on 2025-12-31

3 months ago on 6 Jan 2026

Mortgage Satisfy Charge Full

4 months ago on 19 Dec 2025

Confirmation statement made on 2025-09-18 with no updates

6 months ago on 21 Oct 2025

Annual accounts made up to 2024-12-31

6 months ago on 2 Oct 2025